Search icon

MIAMI HEALTHY SMILES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI HEALTHY SMILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: 583600
FEI/EIN Number 591844728
Address: 8861 SW 69TH CT, MIAMI, FL, 33156, US
Mail Address: 8861 SW 69TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURION JORGE R President 8861 SW 69 COURT, MAIMI, FL, 33156
BESU NICOLE F Vice President 8861 SW 69TH CT, MIAMI, FL, 33156
Centurion Jorge RDr. Agent 8861 SW 69TH CT, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
591844728
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-04 MIAMI HEALTHY SMILES, P.A. -
REGISTERED AGENT NAME CHANGED 2018-01-12 Centurion, Jorge Roberto, Dr. -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-08 8861 SW 69TH CT, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1983-04-21 8861 SW 69TH CT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1983-04-21 8861 SW 69TH CT, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-20
Name Change 2019-06-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
Amendment 2017-06-19
ANNUAL REPORT 2017-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State